Entity Name: | WESTON CAPITAL FINANCIAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Nov 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | M10000004930 |
FEI/EIN Number |
223687586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Cohen and Associates, 49 Richmondville Avenue, Westport, CT, 06880, US |
Mail Address: | c/o Cohen and Associates, 49 Richmondville Avenue, Westport, CT, 06880, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HALLAC JEFFREY | Manager | c/o Cohen and Associates, Westport, CT, 06880 |
Cohen Edward | Admi | c/o Cohen and Associates, Westport, CT, 06880 |
Hallac Jeffrey | Agent | 1300 S. Miami Ave., Miami, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-09 | 1300 S. Miami Ave., 3005, Miami, FL 33130 | - |
REINSTATEMENT | 2017-10-02 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-02 | c/o Cohen and Associates, 49 Richmondville Avenue, Suite 105, Westport, CT 06880 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-02 | c/o Cohen and Associates, 49 Richmondville Avenue, Suite 105, Westport, CT 06880 | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-26 | Hallac, Jeffrey | - |
REINSTATEMENT | 2015-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-11-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-08 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-10-26 |
ANNUAL REPORT | 2014-04-03 |
REINSTATEMENT | 2013-11-08 |
ANNUAL REPORT | 2012-03-22 |
REINSTATEMENT | 2011-10-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State